TILE N STYLE LTD

Company Documents

DateDescription
22/11/2422 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Director's details changed for Mr Guy Daniel Stevens on 2021-10-20

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

20/10/2120 October 2021 Director's details changed for Ms Deborah Rose North on 2021-10-20

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ROSE NORTH

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY DANIEL STEVENS

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

18/01/1618 January 2016 17/10/15 STATEMENT OF CAPITAL GBP 30

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MS DEBORAH ROSE NORTH

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 28 BURTON STREET MELTON MOWBRAY LEICS LE13 1AF

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 18/05/12 STATEMENT OF CAPITAL GBP 20

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH NORTH

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DANIEL STEVENS / 16/10/2010

View Document

21/10/1021 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY FOXWISE ACCOUNTANCY LTD

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ROSE NORTH / 16/10/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DANIEL STEVENS / 16/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ROSE NORTH / 16/10/2009

View Document

22/10/0922 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOXWISE ACCOUNTANCY LTD / 16/10/2009

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY GUY STEVENS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MR GUY DANIEL STEVENS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR DEBBIE NORTH

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH NORTH / 10/10/2008

View Document

04/06/084 June 2008 DIRECTOR APPOINTED DEBORAH ROSE NORTH

View Document

04/06/084 June 2008 SECRETARY APPOINTED FOXWISE ACCOUNTANCY LTD

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 15 MILL STREET MELTON MOWBRAY LE13 1AY

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0727 October 2007 NO AUD APPOINTED 21/10/07

View Document

16/10/0716 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document


More Company Information
Recently Viewed
  • CDP OPERATIONS LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company